Company NameMerefield Court (Bowden) Management Limited
DirectorAnthony William Smith
Company StatusActive
Company Number04484541
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony William Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoatside 124 Browns Lane
Knowle
Solihull
B93 9BD
Director NameBenjamin Michael O'Rouke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2012(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brigadoon Gardens
Stourbridge
West Midlands
DY9 0NT
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleHead Of Residential Portfolio
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2020(17 years, 9 months after company formation)
Appointment Duration10 months (resigned 18 February 2021)
RoleHead Of Development Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place (Lendlease)
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(18 years, 7 months after company formation)
Appointment Duration10 months (resigned 16 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place (Lendlease)
London
NW1 3BF
Director NameMr Adriano Maio
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(18 years, 7 months after company formation)
Appointment Duration10 months (resigned 16 December 2021)
RoleFinance & Commercial Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place (Lendlease)
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Everdirector LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Filing History

25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Appointment of Richard John Cook as a director (2 pages)
9 September 2013Termination of appointment of Adrian Unitt as a director (1 page)
9 September 2013Termination of appointment of Richard Coppell as a director (1 page)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 October 2012Termination of appointment of Benjamin O'rouke as a director (1 page)
22 October 2012Appointment of Mr Richard Coppell as a director (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
23 April 2012Termination of appointment of Richard Starkey as a director (1 page)
23 April 2012Appointment of Benjamin Michael O'rouke as a director (2 pages)
23 April 2012Appointment of Mr. Adrian David Unitt as a director (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 September 2010Termination of appointment of Eversecretary Limited as a director (1 page)
29 September 2010Appointment of Richard Justin Starkey as a director (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Director's change of particulars / everdirector LIMITED / 07/01/2005 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 12/07/05; full list of members (2 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
13 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 July 2003Return made up to 12/07/03; full list of members (7 pages)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Registered office changed on 22/08/02 from: 12 york place leeds LS1 2DS west yorkshire (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
12 July 2002Incorporation (17 pages)